Background WavePink WaveYellow Wave

ZRC HOLDINGS LIMITED (12193426)

ZRC HOLDINGS LIMITED (12193426) is an active UK company. incorporated on 6 September 2019. with registered office in Southampton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ZRC HOLDINGS LIMITED has been registered for 6 years. Current directors include MCANASPIE, Dominic.

Company Number
12193426
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
8 Viceroy House Mountbatten Business Centre, Southampton, SO15 1HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCANASPIE, Dominic
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZRC HOLDINGS LIMITED

ZRC HOLDINGS LIMITED is an active company incorporated on 6 September 2019 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ZRC HOLDINGS LIMITED was registered 6 years ago.(SIC: 41100, 41202)

Status

active

Active since 6 years ago

Company No

12193426

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 October 2023 - 31 October 2024(14 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

ZRM HOLDINGS LIMITED
From: 6 September 2019To: 27 June 2024
Contact
Address

8 Viceroy House Mountbatten Business Centre Millbrook Road East Southampton, SO15 1HY,

Previous Addresses

Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England
From: 2 July 2024To: 2 November 2024
C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London London EC4R 0AA England
From: 15 September 2021To: 2 July 2024
Redwood Penshurst Road Tonbridge Kent TN11 8HY
From: 11 February 2020To: 15 September 2021
Gilden Hill Farm Gilden Hill Road Swanley Kent BR8 7PD United Kingdom
From: 6 September 2019To: 11 February 2020
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Director Left
Nov 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCANASPIE, Dominic

Active
Mountbatten Business Centre, SouthamptonSO15 1HY
Born January 1975
Director
Appointed 06 Sept 2019

MCANASPIE, Jason

Resigned
Gildenhill Road, SwanleyBR8 7PD
Born January 1970
Director
Appointed 14 Oct 2019
Resigned 31 Oct 2019

Persons with significant control

1

Mr Dominic Mcanaspie

Active
Mountbatten Business Centre, SouthamptonSO15 1HY
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Incorporation Company
6 September 2019
NEWINCIncorporation